Business directory in New York Queens - Page 14029

by County Queens ZIP Codes

11102 11379 11421 11101 11375 11372 11423 11103 11432 11355 11105 11418 11385 11694 11358 11426 11378 11433 11361 11106 11428 11691 11415 11419 11411 11104 11692 11429 11370 11436 11697 11416 11430 11005 11439 11386 11431 11690 11351 11371 11451 11380 11405 11354 11413 11373 11357 11377 11365 11368 11364 11434 11414 11427 11366 11435 11360 11363 11422 11004 11417 11369 11412 11109 11356 11420 11362 11367 11374 11352 11424 11359 11425 11499 11695 11381
Found 722622 companies

Entity number: 371092

Registration date: 29 May 1975

Entity number: 371054

Address: 163018 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 28 May 1975 - 29 Sep 1982

Entity number: 371043

Address: 845 THIRD AVE., NEW YORK, NY, United States, 10022

Registration date: 28 May 1975 - 13 Feb 1987

Entity number: 371041

Address: 63-16 BOELSEN CRESCENT, REGO PARK, NY, United States, 11374

Registration date: 28 May 1975 - 02 Dec 1985

Entity number: 371036

Address: 107-35 113TH STREET, RICHMOND HILL, NY, United States, 11419

Registration date: 28 May 1975 - 29 Dec 1982

Entity number: 371031

Address: 99 PARK AVE., NEW YORK, NY, United States, 10016

Registration date: 28 May 1975 - 29 Sep 1982

Entity number: 371015

Address: 42-15 30TH AVE., LONG ISLAND CITY, NY, United States, 11103

Registration date: 28 May 1975 - 30 Dec 1981

Entity number: 370994

Address: 215-45 JAMAICA AVE., QUEENS VILLAGE, NY, United States, 11428

Registration date: 28 May 1975 - 30 Sep 1981

Entity number: 370985

Address: 105-02 METROPOLITAN AVE., FOREST HILLS, NY, United States, 11375

Registration date: 28 May 1975 - 29 Dec 1982

Entity number: 370982

Address: 2916 ASTORIA BLVD., ASTORIA, NY, United States, 11103

Registration date: 28 May 1975 - 08 May 1984

Entity number: 370973

Address: 28 ELM ST, HUNTINGTON, NY, United States, 11743

Registration date: 28 May 1975 - 25 Sep 1991

Entity number: 370972

Address: 40 W. 55TH ST., NEW YORK, NY, United States, 10099

Registration date: 28 May 1975 - 30 Sep 1981

Entity number: 370953

Address: 23-20 BROADWAY, QUEENS, NY, United States

Registration date: 28 May 1975 - 25 Sep 1991

Entity number: 371018

Registration date: 28 May 1975

Entity number: 370987

Address: 30 PURITAN AVE, FOREST HILLS, NY, United States, 11375

Registration date: 28 May 1975

Entity number: 371034

Address: 350 5TH AVE, NEW YORK, NY, United States, 10001

Registration date: 28 May 1975

Entity number: 370940

Address: 138 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 27 May 1975 - 23 Dec 1992

Entity number: 370937

Address: 65-05 MYRTLE AVE., GLENDALE, NY, United States

Registration date: 27 May 1975 - 28 Oct 2009

Entity number: 370923

Address: 14-29 140TH ST, COLLEGE POINT, NY, United States, 11356

Registration date: 27 May 1975 - 29 Sep 1982

Entity number: 370895

Address: 153-07 ROCKAWAY BLVD, JAMAICA, NY, United States, 11434

Registration date: 27 May 1975 - 23 Dec 1992

Entity number: 370892

Address: 169-39 137TH AVE., JAMAICA, NY, United States, 11434

Registration date: 27 May 1975 - 23 Dec 1992

Entity number: 370885

Address: 3 CLOVER DRIVE, GREAT NECK, NY, United States, 11021

Registration date: 27 May 1975 - 31 Dec 2002

Entity number: 370876

Address: 186-15 HENDERSON AVE., JAMAICA, NY, United States, 11423

Registration date: 27 May 1975 - 29 Sep 1982

Entity number: 370871

Address: 15-08 121ST ST., COLLEGE POINT, NY, United States, 11356

Registration date: 27 May 1975 - 29 Sep 1982

Entity number: 370868

Address: 2115 MOTT AVE, FAR ROCKAWAY, NY, United States, 11691

Registration date: 27 May 1975 - 25 Jun 1980

Entity number: 370866

Address: 170 29 118TH AVE., ST ALBANS, NY, United States, 11434

Registration date: 27 May 1975 - 30 Sep 1981

Entity number: 370859

Address: 136-11 41ST AVE., FLUSHING, NY, United States, 11355

Registration date: 27 May 1975 - 25 Sep 1991

Entity number: 370846

Address: 98-20 ASTORIA BLVD., EAST ELMHURST, NY, United States, 11369

Registration date: 27 May 1975 - 30 Sep 1981

Entity number: 370838

Address: 40-41 75TH ST., ELMHURST, NY, United States, 11373

Registration date: 27 May 1975

Entity number: 370802

Address: 176 10 MURDOCK AVE., ST ALBANS, NY, United States, 11434

Registration date: 23 May 1975 - 29 Sep 1982

Entity number: 370786

Address: 29-28 41ST AVE., LONG ISLAND, NY, United States, 11101

Registration date: 23 May 1975 - 29 Sep 1982

Entity number: 370778

Address: 104-70 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 23 May 1975 - 23 Dec 1992

Entity number: 370749

Address: 122 SALEM ROAD, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 23 May 1975 - 25 Jun 1980

Entity number: 370734

Address: 21-83 STEINWAY ST., LONG ISLAND, NY, United States, 11105

Registration date: 23 May 1975 - 25 Sep 1991

Entity number: 370766

Registration date: 23 May 1975

Entity number: 370687

Address: 88-18 SUTPHIN BLVD., JAMAICA, NY, United States, 11435

Registration date: 22 May 1975 - 23 Sep 1998

Entity number: 370603

Address: 30-12 152ND ST, FLUSHING, NY, United States, 11354

Registration date: 22 May 1975 - 23 May 2023

Entity number: 370600

Address: 32-20 37TH AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 22 May 1975 - 29 Sep 1993

Entity number: 370594

Address: 230-08 MERRICK BLVD., HOLLIS, NY, United States, 11413

Registration date: 22 May 1975 - 25 Sep 1991

Entity number: 370578

Address: 37-62 WARREN ST., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 22 May 1975 - 14 Jul 1986

Entity number: 370573

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 22 May 1975 - 29 Sep 1982

Entity number: 370601

Address: 4 BERKLEY AVE, YONKERS, NY, United States, 10705

Registration date: 22 May 1975

Entity number: 370599

Address: 167-20 120TH AVENUE, ROCHDALE VILLAGE, NY, United States, 11434

Registration date: 22 May 1975

Entity number: 370693

Registration date: 22 May 1975

Entity number: 370567

Address: 38-05 JUNCTION BLVD., CORONA, NY, United States, 11368

Registration date: 21 May 1975 - 22 Jul 1988

Entity number: 370539

Address: %DWARKADAS SHAMJI GADHIA, 32-86 35TH ST., LONG ISLAND, NY, United States, 11106

Registration date: 21 May 1975 - 23 Dec 1992

Entity number: 370506

Address: 75-03 MAIN ST., FLUSHING, NY, United States, 11367

Registration date: 21 May 1975 - 13 Jun 1985

Entity number: 370490

Address: 221-12 SOUTH CONDUIT STREET, SPRINGFIELD GARDENS, NY, United States, 11413

Registration date: 21 May 1975 - 29 Dec 1999

Entity number: 370484

Address: 218-01 NORTHERN BLVD., BAYSIDE, NY, United States, 11361

Registration date: 21 May 1975 - 25 Sep 1991

Entity number: 370481

Address: 66-25 103RD ST., FOREST HILLS, NY, United States, 11375

Registration date: 21 May 1975